TOOLEY ENERGY HOLDINGS LIMITED
Overview
| Company Name | TOOLEY ENERGY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06595315 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOOLEY ENERGY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TOOLEY ENERGY HOLDINGS LIMITED located?
| Registered Office Address | C/O Kpmg Llp 8 Princes Parade L3 1QH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOOLEY ENERGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFINIS ENERGY HOLDINGS LIMITED | May 16, 2008 | May 16, 2008 |
What are the latest accounts for TOOLEY ENERGY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TOOLEY ENERGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2018 | 12 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 31 pages | 600 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Jonathan Gregson as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jun 29, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Simon Murray Heyes as a director on Jun 15, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Neville Hardman as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Consolidation of shares on May 15, 2017 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on May 16, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 065953150005 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 065953150004 | 1 pages | MR05 | ||||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of TOOLEY ENERGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245770001 | |||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566570001 | |||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | British | 75830790003 | ||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213280001 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | England | British | 294355310001 | |||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | England | British | 148856600001 | |||||
| DARRAGH, Michael Damian | Director | 85 Onslow Road TW10 6QA Richmond Surrey | United Kingdom | British | 112146050001 | |||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | United Kingdom | British | 148918290002 | |||||
| GREGSON, Paul Jonathan | Director | 8 Princes Parade L3 1QH Liverpool C/O Kpmg Llp | England | British | 154908310001 | |||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | Uk | British | 93743250007 | |||||
| HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire United Kingdom | United Kingdom | British | 189332050001 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| MACHIELS, Eric Philippe Marianne, Dr | Director | 8 Princes Parade L3 1QH Liverpool C/O Kpmg Llp | United Kingdom | Belgium | 125748990001 | |||||
| NOLAN, Philip Michael Gerard, Dr. | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | Ireland | British | 148563050001 | |||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||
| PRIOR, Ruth Catherine | Director | More London Riverside SE1 2AP London 2 England | United Kingdom | British | 92539490002 | |||||
| STEINMEYER, Nils Olin | Director | Alderville Road SW6 3RJ London 2 | United Kingdom | German | 126422100002 | |||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 |
Who are the persons with significant control of TOOLEY ENERGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Capital Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOOLEY ENERGY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 09, 2013 Delivered On Oct 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 09, 2013 Delivered On Oct 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Feb 15, 2013 Delivered On Mar 01, 2013 | Outstanding | Amount secured All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Jan 14, 2013 Delivered On Jan 24, 2013 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed and floating charge all right title and interest in and to the deposit being all monies in any currency together with all interest and other sums accruing thereon from time to time standing to the credit of the account and all rights in relation thereto see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Dec 16, 2009 Delivered On Dec 16, 2009 | Satisfied | Amount secured All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee and as security for payment of all liabilities, has charged by way of first equitable charge all its present and future shares and dividends re: 5,000,000.00 ordinary shares of £0.01 each see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOOLEY ENERGY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0